CITY OF SANTA CLARITA City Council Regular Meeting

Similar documents
CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting

Joint Regular Meeting ~ Minutes ~ Tuesday, February 23, :00 PM City Council Chambers

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council / Board of Library Trustees

CITY OF SANTA CLARITA City Council

CITY OF SANTA CLARITA City Council Regular Meeting

Joint Regular Meeting ~ Minutes ~ Tuesday, October 13, :00 PM City Council Chambers

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF SPECIAL MEETING 5:00 P.M. DECEMBER 14, 2004

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. FEBRUARY 22, 2005

CITY OF SANTA CLARITA City Council / Board of Library Trustees

CITY OF SANTA CLARITA City Council Regular Meeting

Joint Regular Meeting ~ Minutes ~ Tuesday, February 9, :00 PM City Council Chambers

AGENDA. How to Address the City Council

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF ADJOURNED MEETING 6:00 PM NOVEMBER 4, 2003

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. SEPTEMBER 26, 2006

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. JULYS,2003

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. MARCH 8, 2005

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR CITY COUNCIL AND LOCAL REDEVELOPMENT AUTHORITY

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00P.M. FEBRUARY 13, 2007

Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, Sylvan Street, Van Nuys, CA :15 am

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00PM JUL y

Lake Family Trust Price and Terms

ROLL CALL All Councilmembcrs were present with the exception of Councilmember Boydston.

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, All Councilmembers were present.

CITY OF INDUSTRY. Council Member Roy Haber, III 9:00 AM Council Member Pat Marcellin

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 4:30 P.M. MINUTES OF REGULAR MEETING 6:00PM DECEMBER 9, 2003

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. October 10, 1989

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 27, 2007

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CLOSED SESSION Joseph Montes, City Attorney, advised of the need to conduct a Closed Session for the purpose of holding a:

MINUTES OF REGULAR MEETING. CITY OF SANTA CLARITA CITY COUNCIL 6:30 p.m. November 28, 1989

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

Incorporated July 1, 2000 Website: Steve Ly, Mayor

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CLOSED SESSION Joseph Montes, City Attorney, advised of the need to conduct a Closed Session for the purpose of holding a:

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

City of South Pasadena

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

Regular City Council Meeting Agenda August 14, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

SPECIAL PRESENTATIONS - 6:00 p.m.

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

CITY OF SANTA PAULA CITY COUNCIL MINUTES JUNE 6, 2016

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

SPECIAL SESSION. March 21, 2018

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

MEETING AGENDA. March 4, 2009

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.

CITY OF SANTA CLARITA CITY COUNCIL / BOARD OF LIBRARY TRUSTEES JOINT REGULAR MEETING AGENDA. How to Address the City Council

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MINUTES OF THE LOMITA CITY COUNCIL REGULAR MEETNG JANUARY 17, 2017

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, MAY 5, 2004

CITY OF TOLLESON CITY COUNCIL AGENDA PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, JUNE 24, 2014

CITY OF HUNTINGTON PARK

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

COMPLETED AGENDA CITY OF SANTA MONICA REGULAR MEETING CITY HALL COUNCIL CHAMBERS 1685 MAIN STREET, ROOM 213 TUESDAY AUGUST 28, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:30 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. AUGUST 23, 2005

CITY OF ATASCADERO CITY COUNCIL AGENDA

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

SUMMARY ACTION MINUTES

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES February 13, 2018

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF HUNTINGTON PARK

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, DECEMBER 8, 2011 CIVIC CENTER COUNCIL CHAMBER

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. NOVEMBER 28, 2006

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL & SUCCESSOR AGENCY

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF SPECIAL MEETING 5:00 P.M. MINUTES OF REGULAR MEETING 6:00 P.M. DECEMBER 11, 2007

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

Transcription:

CITY OF SANTA CLARITA City Council Regular Meeting Joint Meeting with Board of Library Trustees Hereinafter the titles Mayor, Mayor Pro Tem, Councilmember, City Manager, City Attorney, and City Clerk may be used also to indicate Mayor/Chair/President, Mayor Pro Tem/Vice-Chair/Vice President, City Manager/Executive Director, City Attorney/Counsel, and City Clerk/Secretary ~Minutes~ Tuesday, September 26, 2017 6:00 PM City Council Chambers INVOCATION Mayor Smyth delivered the invocation. CALL TO ORDER Mayor Smyth called to order the regular joint meeting of the City Council and Board of Library Trustees at 6:02 p.m. ROLL CALL All Councilmembers were present. FLAG SALUTE Councilmember Miranda led the flag salute. EXECUTIVE MEETING This time has been set aside for Councilmembers to review the agenda and obtain any further information that may be needed. Council will also discuss each individual item during the course of the meeting with the exception of the Consent Calendar, which may be approved in its entirety by one motion, unless there is a request to pull an item for discussion. No action will be taken on public agenda items during the Executive Meeting. APPROVAL OF AGENDA Motion by Mayor Pro Tem Weste, second by Kellar, to approve the agenda, pulling item 4, 5 and 6 for Councilmember comment. RESULT: APPROVED AGENDA AWARDS AND RECOGNITIONS Mayor Smyth and Council recognized Cameron Ely of Hart Baseball for representing the United States at the World Children's Baseball Fair in Yokohama, Japan, and presented her with a certificate; recognized Hart Pony League, presenting certificates to the players and coaches for

winning the Pony 10U Baseball World Series; and proclaimed October as Hispanic Heritage Month and presented members of the College of the Canyons educators, students and Santa Clarita Business leaders with a certificate. PUBLIC PARTICIPATION Addressing the Council was Brett Haddock regarding billboards and traffic; Elaine Ballace regarding mobile home park taxes and fees; Linda Storli regarding a proposed 30th anniversary celebration for the City; and Doug Fraser regarding Santa Clarita Municipal Code Chapter 6.02 and updates to the City's website. STAFF COMMENTS City Manager Ken Striplin commented regarding the Environmental Impact Report and traffic mitigation efforts planned with regard to the Sand Canyon Plaza project; commented that State law enables mobile home park owners to pass through taxes; and commented regarding the City's 30th anniversary celebration, noting the efforts made by staff to create awareness throughout the year. Council discussed holding a 30th anniversary open house for residents on Friday, December 15, 2017. COMMITTEE REPORTS/COUNCILMEMBER COMMENTS Councilmember Miranda commented that the City's Business Incubator is accepting applications for an entrepreneurial three year tenancy and invited residents to learn more at ThinkSantaClarita.com Councilmember McLean commented regarding participating at the League of California Cities conference in Sacramento on September 14th and 15th and discussed topics related to the "Take Back Our City" initiative and unintended consequences of Assembly Bill 109, Proposition 47 and Proposition 57; commented regarding Senate Bill 649, which allows telecommunication companies to place equipment without local discretion, and encouraged residents to contact the Governor's Office at (916) 445-2841 and visit CA.gov for Local Representatives' contact information to discuss matters; expressed gratitude toward Kathryn Barger for sponsoring the Transportation Summit at City Hall; commented regarding Jack Shine's involvement in the community and expressed condolences; and commented regarding Christmas decorations on Main Street and the request for proposal process. Mayor Pro Tem Weste commented regarding the City's partnership with Los Angeles County to provide funds for Habitat for Humanity and Homes 4 Families in order to create homes for veterans; commented regarding Bill Bolde's retirement from Saugus High School; and requested adjournment in memory of Jack Shine. Mayor Smyth commented regarding attending the River Rally event and expressed gratitude toward staff and volunteers for their dedication to protecting the Santa Clara River; invited Santa Clarita Valley Sheriff's Station Captain Robert Lewis to discuss criminal activity in the City; discussed the increase in crime and the unintended consequences of Assembly Bill 109, Proposition 47, and Proposition 57; and offered additional resources to maintain safety. Page 2

Captain Robert Lewis briefly commented on an on-going investigation; discussed the proactive efforts that are currently in place to increase protection for the residents; and requested recognizing two residents who intervened in a recent incident. CONSENT CALENDAR RESULT: Bill Miranda, Councilmember ITEM 1 APPROVAL OF SPECIAL MEETING MINUTES The minutes are submitted for approval. City Council approve the minutes of the September 12, 2017, Special Meeting. ITEM 2 APPROVAL OF REGULAR MEETING MINUTES The minutes are submitted for approval. City Council approve the minutes of the September 12, 2017, Regular Meeting. ITEM 3 READING OF ORDINANCE TITLES Government Code Section 36934 requires that all ordinances be read in full prior to Council taking action on the ordinance. By listing the ordinance title on the Council agenda, Council may determine that the title has been read. City Council determine that the titles to all ordinances which appear on this public agenda have been read and waive further reading. ITEM 4 SIERRA HIGHWAY PEDESTRIAN BRIDGE AND STREET IMPROVEMENTS, PROJECT S3031 - AWARD CONSTRUCTION AND CONSTRUCTION SUPPORT SERVICES CONTRACTS This project will provide a pedestrian bridge over Sierra Highway, a right-turn pocket from southbound Sierra Highway to westbound Golden Valley Road, upgrade the traffic signals at two intersections of Sierra Highway/Golden Valley Road and Sierra Highway/Rainbow Glen, and a bus stop including a bus shelter on Sierra Highway. 1. Approve the plans and specifications for the Sierra Highway Pedestrian Bridge and Street Improvements, Project S3031; Federal-Aid Project No. ATPL-5450(087). 2. Award the construction contract to C.A. Rasmussen, Inc., in the amount of $3,161,502, and Page 3

authorize a contingency in the amount of $316,150 for a total contract amount not to exceed $3,477,652. 3. Award professional services for construction support contracts totaling $291,960 to the following: Award professional services contract for construction support to Dokken Engineering in the amount of $106,128, for design support services. Award professional services contract for construction support to R.T. Frankian and Associates in the amount of $148,632, for soils testing, source inspection, quality assurance materials testing, and inspection services. Award professional services contract for construction support to Vertex Survey, Inc., in the amount of $37,200 for construction survey staking services. 4. Authorize the following transactions to fund the Sierra Highway Pedestrian Bridge and Street Improvements, Project S3031: Increase Active Transportation Program Grant revenue in account 229-4424.009 by $1,402,000 and appropriate to expenditure account S3031229-5161.001. Appropriate developer fees in the amount of $1,140,530 to expenditure account S3031306-5161.001. Appropriate Measure R Local Return (fund 264) funds in the amount of $729,902 to expenditure account S3031264-5161.001. 5. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. Councilmember McLean inquired regarding earthquake safety, and Assistant City Engineer Damon Letz responded that current bridge designs are within Caltrans Seismic Design Criteria. ITEM 5 AMEND FISCAL YEAR 2017-2018 ANNUAL BUDGET TO INCORPORATE SENATE BILL 1, ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017, LOCAL STREETS AND ROADS, ROAD MAINTENANCE AND REHABILITATION FUNDS INTO THE CAPITAL IMPROVEMENT PROGRAM Newly enacted Senate Bill 1, Road Repair and Accountability Act of 2017, Local Streets and Roads, Road Maintenance and Rehabilitation funds will increase the City budget by $1,300,466, and requires the City identify project(s) using these funds through adoption into the City budget at a regular public meeting. 1. Adopt a resolution amending the Fiscal Year 2017-2018 Annual Budget to incorporate Senate Bill 1, Road Repair and Accountability Act of 2017, Local Streets and Roads, Road Maintenance and Rehabilitation funding into the Capital Improvement Program, 2017-2018 Overlay & Slurry Seal Program, Project M0124. 2. Authorize an increase in Road Maintenance and Rehabilitation revenue account 267- Page 4

4411.008 by $1,300,466 and appropriate to expenditure account M0124267-5161.001. Decrease Transportation Development Act (TDA) Article 8 revenue account 233-4421.002 and expenditure account M0124233-5161.001 by $800,466. 3. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. Councilmember McLean discussed gas taxes and the implications of Senate Bill 1 and expressed concerns regarding spending Senate Bill 1 funds with a possible repeal petition. Mayor Smyth expressed concerns regarding delaying passing the resolution, and Public Works Director Robert Newman commented that the City would forfeit the funds available if the resolution is not filed by October 15, 2017, and that the funds are specifically for construction purposes and would not be spent until after the project is brought before Council in spring of 2018. Adopted Resolution No. 17-81 ITEM 6 BRIDGE PREVENTATIVE MAINTENANCE PROGRAM, PROJECT M0101 - AWARD CONSTRUCTION CONTRACT This project will provide preventative maintenance and repairs to various bridges citywide. 1. Approve the plans and specifications for the Bridge Preventative Maintenance Program, Project M0101. 2. Award the construction contract to Peterson-Chase General Engineering Construction, Inc., in the amount of $246,517 and authorize a contingency in the amount of $24,652 for a total contract amount not to exceed $271,169. 3. Increase Miscellaneous Federal Grants (Highway Bridge Program) revenue account 229-4424.009 by $24,965 and appropriate to expenditure account M0101229-5161.001. 4. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. Councilmember McLean inquired about the frequency of Caltrans updates, and Assistant City Engineer Damon Letz responded that Caltrans criteria is updated every three years. Page 5

ITEM 7 RESOLUTION AUTHORIZING SUBMITTAL OF GRANT APPLICATIONS TO THE CALIFORNIA DEPARTMENT OF RESOURCES RECYCLING AND RECOVERY (CALRECYCLE) FOR ANY AND ALL PAYMENT PROGRAMS OFFERED This resolution will authorize the City Manager or designee to submit grant applications to the California Department of Resources Recycling and Recovery (CalRecycle) for all payment programs offered. 1. Adopt a Resolution authorizing the submittal of grant applications between the City of Santa Clarita and the State of California Department of Resources Recycling and Recovery (CalRecycle), specifically the Fiscal Year 2017-18 Rubberized Pavement Grant Program application, which will be applied to the City s Road Rehabilitation Program, Project M0124. 2. Authorize the City Manager or designee to execute all necessary grant applications and grant documents subject to City Attorney approval. Adopted Resolution No. 17-82 ITEM 8 VISTA CANYON WASTEWATER STANDBY AND SEWER CHARGES RATE DISTRICT - RESOLUTION OF INTENT AND INITIATION PROCEEDINGS Pursuant to conditions of approval for the Vista Canyon Project, the property owner shall establish a Wastewater Standby and Sewer Charges Rate District to support long-term operational and capital replacement costs associated with the Vista Canyon wastewater treatment plant. 1. Adopt resolutions to initiate proceedings to form the Vista Canyon Wastewater Standby and Sewer Charges Rate District and to approve the Engineer's Reports. 2. Set a public hearing for November 28, 2017, as a time and place to hear comments on this proposed action, and close the time period to receive ballots. Adopted Resolution No. 17-83, No. 17-84, No. 17-85, No. 17-86 ITEM 9 2017-18 PAVEMENT MANAGEMENT SYSTEM UPDATE, PROJECT M0124 - AWARD PROFESSIONAL SERVICES CONTRACT Award Professional Services Contract to Pavement Engineering, Inc., in the amount of $103,362 for pavement inspection services and updates to the City s Pavement Management System. Page 6

1. Award a one-year professional services contract to Pavement Engineering, Inc., in the amount of $89,880, plus a 15-percent contingency in the amount of $13,482 for a total amount not to exceed $103,362 for the City of Santa Clarita s road pavement inspection services, updates to the City s Pavement Management System, and miscellaneous pavement engineering services related to the 2017-18 Annual Overlay and Slurry Seal Program, Project M0124. 2. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 10 APPROVAL OF AN INFRASTRUCTURE REIMBURSEMENT AGREEMENT This reimbursement agreement will fund the installation of landscape and irrigation similar to existing median beautification improvements which exist along Railroad Avenue and Newhall Avenue. 1. Approve an Infrastructure Reimbursement Agreement with Saugus Holdings, LLC, and authorize an expenditure for a total amount not to exceed $213,912 for the construction of median improvements. 2. Appropriate $213,912 from Landscape Maintenance District fund balance (Fund 357) to expenditure account 12541-5161.013. 3. Authorize the City Manager or designee to execute all documents, subject to City Attorney approval. ITEM 11 ADOPTION OF AN ORDINANCE ESTABLISHING PROVISIONS GOVERNING THE IMPOSITION OF FEES FOR THE USE OF CITY SEWERAGE FACILITIES The proposed ordinance will allow for the collection of enterprise funds as prescribed in California Government Code (Health & Safety) Section 5471 which provides for the establishment of Water and Sewer Fees in connection with the City Vista Canyon Sewerage Plant. City Council conduct second reading and approve an ordinance amending the Santa Clarita Municipal Code to add Chapter 15.60, establishing provisions for the use of City Sewerage Facilities. Adopted Ordinance No. 17-13 Page 7

ITEM 12 CHECK REGISTER NO. 19 Check Register No. 19 for the Period 08/18/17 through 08/31/17 and 09/07/17. Electronic Funds Transfers for the Period 08/21/17 through 09/01/17. City Council approve and ratify for payment the demands presented in Check Register No. 19. PUBLIC HEARINGS ITEM 13 CANYON COUNTRY COMMUNITY CENTER, PROJECT F3020 - RESOLUTIONS OF NECESSITY FOR THE ACQUISITION OF REAL PROPERTY, PERMANENT EASEMENTS, TEMPORARY CONSTRUCTION EASEMENTS AND BILLBOARDS City Council will conduct a public hearing and consider the Resolutions of Necessity for the acquisition of real property, permanent easements, temporary construction easements, and billboards in support of the Canyon Country Community Center. 1. Conduct a public hearing and adopt the following Resolutions of Necessity authorizing the acquisition of real property, permanent easements, temporary construction easements, and billboards by condemnation for the development of the proposed Canyon Country Community Center. A) Adopt Resolution of Necessity authorizing the acquisition of the entire fee interest of that real property located at 18350 Sierra Highway (APN 2844-005-016) (Property). B) Adopt Resolution of Necessity authorizing the acquisition of a Permanent Easement and Temporary Construction Easement at property located at 18300 Sierra Highway (APN 2844-005-039). C) Adopt Resolution of Necessity authorizing the acquisition of a Permanent Easement and Temporary Construction Easement at property located at 18417 Soledad Canyon Road (APN 2844-003-006). D) Adopt Resolution of Necessity authorizing the acquisition of a billboard located at 18350 Sierra Highway (APN 2844-005-016). E) Adopt Resolution of Necessity authorizing the acquisition of a billboard located at 18436 Sierra Highway (APN 2844-003-005). 2. Appropriate $2,443,449, which includes $50,000 contingency from the Facilities Fund Balance (Fund 723) to the Canyon Country Community Center Expenditure Account F3020723-5201.004 for the acquisition of said Property, permanent easements, temporary construction easements, and billboards. Page 8

3. Authorize the City Manager, or designee, to deposit up to $2,393,449 from account F3020723-5201.004 to the Los Angeles County Superior Court to initiate immediate taking proceedings; to approve additional expenditures up to $50,000 for costs related to the purchase, and to execute all required documentations to complete the acquisition of the Property, the Permanent Easements and Temporary Construction Easements located on 18300 Sierra Highway and 18417 Soledad Canyon Road, and the billboards located at 18436 Sierra Highway and 18350 Sierra Highway, respectively (collectively, the Billboards ), subject to City Attorney approval. Mayor Smyth opened the public hearing. Deputy City Clerk Amanda Santos reported that all notices required by law have been provided. Assistant City Engineer Damen Letz provided the staff report. Addressing the Council in opposition of this item was Stacy Thomsen, representing Peterson Law Group. Addressing the Council in favor of this item was Alan Ferdman and Brian Thomas. Addressing the Council regarding digital billboards was Steve Petzold. Councilmember Kellar inquired regarding negotiations, and City Manager Ken Striplin responded that negotiations have been conducted in a fair manner for both business and property owners, and City Attorney Joe Montes responded that the City will continue to assist the clients of Peterson Law Group in relation to relocation and negotiation, and that the offer is based on an appraisal determined by a certified appraiser and that the offer is in compliance with the requirements of the government code. Mayor Pro Tem Weste commented in support of assisting tenants in relation to relocation; and commented regarding pedestrian safety. City Manager Ken Striplin commented that the relocation date is uncertain and that staff will work with business owners to configure a plan and that there is no discussion or plan in place to digitize billboards. Councilmember McLean commented regarding the lack of current parking and expressed concern for business relocation. Councilmember Miranda commented in opposition of digital billboards. Motion by Kellar, second by Mayor Pro Tem Weste, approving the resolution of necessity for the entire fee interest of real property located at 18350 Sierra Highway. Page 9

RESULT: Bob Kellar, Councilmember Adopted Resolution No. 17-87 Motion by Kellar, second by Mayor Pro Tem Weste, approving the resolution of necessity for the acquisition of permanent easements and temporary construction easements at property located at 18300 Sierra Highway. RESULT: Adopted Resolution No. 17-88 Bob Kellar, Councilmember Motion by Kellar, second by Mayor Pro Tem Weste, approving the resolution of necessity for the acquisition of permanent easements and temporary construction easements at property located at 18417 Soledad Canyon Road. RESULT: Adopted Resolution No. 17-89 Bob Kellar, Councilmember Motion by Kellar, second by Mayor Pro Tem Weste, approving the resolution of necessity for the acquisition of the billboard located at 18350 Sierra Highway. RESULT: Adopted Resolution No. 17-90 Bob Kellar, Councilmember Motion by Kellar, second by Mayor Pro Tem Weste, approving the resolution of necessity for the acquisition of the billboard located at 18436 Sierra Highway. Page 10

RESULT: Bob Kellar, Councilmember Adopted Resolution No. 17-91 Motion by Kellar, second by Mayor Pro Tem Weste, approving the balance of the recommended action. RESULT: Bob Kellar, Councilmember NEW BUSINESS ITEM 14 TRANSFER OF PROPERTY AND AMENDMENT OF TEMPORARY USE PERMIT FOR SHELTER OPERATIONS The current Santa Clarita Valley Temporary Emergency Winter Shelter Program is operated by Bridge to Home, a local non-profit organization, on City-owned property located on Drayton Street in Newhall. Transfer of ownership of this property to Bridge to Home and the amending the Temporary Use Permit for year-round shelter and services would allow Bridge to Home to be eligible to receive the maximum amount of Measure H funding. City Council authorize the City Manager or designee to execute the deed and other necessary documents, subject to City Attorney approval, to transfer property located at 23029 Drayton Street to Bridge to Home. If approved, staff will work with Bridge to Home to process the necessary Temporary Use Permit to accommodate year-round shelter services. Mayor Smyth opened the public hearing. Deputy City Clerk Amanda Santos reported that all notices required by law have been provided. Management Analyst Jerrid McKenna provided the staff report. Addressing the Council in support of this item was Brett Haddock, Logan Smith, Hunt Braly, and Milcah White. Addressing the Council in opposition of this item was Lyle and Geoff Olsen. Two written comment cards were received in support of this item from Shawnee Badger and Mark Young. Page 11

City Manager Ken Striplin commented regarding the extensive research conducted relating to the homeless shelter location; commented regarding Council's transparency relating to the temporary use permit extension; commented regarding Measure H funding; and commented that the City does not own additional land on Golden Valley Road. Mayor Pro Tem Weste inquired and City Attorney Joe Montes confirmed that all permitting issues have been addressed; and commented regarding gradual improvements including sewer line, lighting, landscaping, and sidewalks. Council discussed utilizing Measure H funds to ensure homeless shelter permanency and expressed support of the homeless shelter location as a good solution. RESULT: Marsha McLean, Councilmember PUBLIC PARTICIPATION II No requests to speak were received. ADJOURNMENT Mayor Smyth adjourned the meeting in memory of Jack Shine at 8:12 p.m. ATTEST: MAYOR CITY CLERK Page 12